Company NameTurcon Property Investment Co.Limited
Company StatusDissolved
Company Number00597543
CategoryPrivate Limited Company
Incorporation Date21 January 1958(66 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence Stuart Rose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(33 years, 11 months after company formation)
Appointment Duration29 years, 4 months (closed 11 May 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMrs Natalie Alexis Rose
StatusClosed
Appointed19 October 2014(56 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 11 May 2021)
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMichael Myer Rose
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(33 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 October 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
London
NW11 8ED
Secretary NameMr Lawrence Stuart Rose
NationalityBritish
StatusResigned
Appointed01 January 1992(33 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
London
NW11 8ED

Contact

Websiteemrose.co.uk

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Emrose (Insurance Brokers) LTD
100.00%
Ordinary

Accounts

Latest Accounts23 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
10 February 2021Application to strike the company off the register (1 page)
6 October 2020Total exemption full accounts made up to 23 December 2019 (6 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 23 December 2018 (6 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 23 December 2017 (6 pages)
13 March 2018Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 5 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Lawrence Stuart Rose on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 23 December 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 23 December 2016 (6 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 23 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 23 December 2015 (6 pages)
22 January 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10/14 Accommodation Road Golders Green London NW11 8ED on 22 January 2016 (1 page)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10/14 Accommodation Road Golders Green London NW11 8ED on 22 January 2016 (1 page)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
25 February 2015Accounts for a dormant company made up to 23 December 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 23 December 2014 (5 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Termination of appointment of Lawrence Stuart Rose as a secretary on 19 October 2014 (1 page)
11 February 2015Termination of appointment of Michael Myer Rose as a director on 19 October 2014 (1 page)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Appointment of Mrs Natalie Alexis Rose as a secretary on 19 October 2014 (2 pages)
11 February 2015Termination of appointment of Michael Myer Rose as a director on 19 October 2014 (1 page)
11 February 2015Appointment of Mrs Natalie Alexis Rose as a secretary on 19 October 2014 (2 pages)
11 February 2015Termination of appointment of Lawrence Stuart Rose as a secretary on 19 October 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 23 December 2013 (5 pages)
25 February 2014Accounts for a dormant company made up to 23 December 2013 (5 pages)
24 January 2014Secretary's details changed for Lawrence Stuart Rose on 1 February 2013 (1 page)
24 January 2014Secretary's details changed for Lawrence Stuart Rose on 1 February 2013 (1 page)
24 January 2014Director's details changed for Lawrence Stuart Rose on 2 February 2013 (2 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Director's details changed for Michael Myer Rose on 2 February 2013 (2 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Secretary's details changed for Lawrence Stuart Rose on 1 February 2013 (1 page)
24 January 2014Director's details changed for Lawrence Stuart Rose on 2 February 2013 (2 pages)
24 January 2014Director's details changed for Michael Myer Rose on 2 February 2013 (2 pages)
24 January 2014Director's details changed for Michael Myer Rose on 2 February 2013 (2 pages)
24 January 2014Director's details changed for Lawrence Stuart Rose on 2 February 2013 (2 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
8 May 2013Accounts for a dormant company made up to 23 December 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 23 December 2012 (5 pages)
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
8 February 2013Registered office address changed from 19 Morgan Way Woodford Bridge Essex IG8 8DL United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 19 Morgan Way Woodford Bridge Essex IG8 8DL United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 19 Morgan Way Woodford Bridge Essex IG8 8DL United Kingdom on 8 February 2013 (1 page)
5 February 2013Registered office address changed from 91 Gower Street London WC1E 6AB on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 91 Gower Street London WC1E 6AB on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 91 Gower Street London WC1E 6AB on 5 February 2013 (1 page)
29 February 2012Accounts for a dormant company made up to 23 December 2011 (3 pages)
29 February 2012Accounts for a dormant company made up to 23 December 2011 (3 pages)
21 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 23 December 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 23 December 2010 (3 pages)
14 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 23 December 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 23 December 2009 (3 pages)
25 February 2010Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 23 December 2008 (3 pages)
23 February 2009Accounts for a dormant company made up to 23 December 2008 (3 pages)
18 February 2009Return made up to 01/01/09; full list of members (4 pages)
18 February 2009Return made up to 01/01/09; full list of members (4 pages)
20 February 2008Return made up to 01/01/08; no change of members (7 pages)
20 February 2008Return made up to 01/01/08; no change of members (7 pages)
20 February 2008Accounts for a dormant company made up to 23 December 2007 (3 pages)
20 February 2008Accounts for a dormant company made up to 23 December 2007 (3 pages)
25 June 2007Accounts for a dormant company made up to 23 December 2006 (3 pages)
25 June 2007Accounts for a dormant company made up to 23 December 2006 (3 pages)
12 March 2007Return made up to 01/01/07; full list of members (7 pages)
12 March 2007Return made up to 01/01/07; full list of members (7 pages)
24 February 2006Return made up to 01/01/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 23 December 2005 (3 pages)
24 February 2006Accounts for a dormant company made up to 23 December 2005 (3 pages)
24 February 2006Return made up to 01/01/06; full list of members (7 pages)
15 March 2005Return made up to 01/01/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 23 December 2004 (3 pages)
15 March 2005Accounts for a dormant company made up to 23 December 2004 (3 pages)
15 March 2005Return made up to 01/01/05; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 23 December 2003 (3 pages)
25 February 2004Return made up to 01/01/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 23 December 2003 (3 pages)
25 February 2004Return made up to 01/01/04; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 23 December 2002 (3 pages)
19 February 2003Return made up to 01/01/03; full list of members (7 pages)
19 February 2003Return made up to 01/01/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 23 December 2002 (3 pages)
21 March 2002Return made up to 01/01/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 23 December 2001 (3 pages)
21 March 2002Accounts for a dormant company made up to 23 December 2001 (3 pages)
21 March 2002Return made up to 01/01/02; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 23 December 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 23 December 2000 (3 pages)
7 March 2001Return made up to 01/01/01; full list of members (6 pages)
7 March 2001Return made up to 01/01/01; full list of members (6 pages)
22 May 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a dormant company made up to 23 December 1999 (3 pages)
22 May 2000Accounts for a dormant company made up to 23 December 1999 (3 pages)
22 May 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 01/01/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 23 December 1998 (3 pages)
27 January 1999Accounts for a dormant company made up to 23 December 1998 (3 pages)
27 January 1999Return made up to 01/01/99; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 23 December 1997 (3 pages)
7 April 1998Accounts for a dormant company made up to 23 December 1997 (3 pages)
11 February 1997Accounts for a dormant company made up to 23 December 1996 (3 pages)
11 February 1997Return made up to 01/01/97; full list of members (6 pages)
11 February 1997Accounts for a dormant company made up to 23 December 1996 (3 pages)
11 February 1997Return made up to 01/01/97; full list of members (6 pages)
4 February 1996Accounts for a dormant company made up to 23 December 1995 (2 pages)
4 February 1996Return made up to 01/01/96; no change of members (4 pages)
4 February 1996Return made up to 01/01/96; no change of members (4 pages)
4 February 1996Accounts for a dormant company made up to 23 December 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 January 1958Certificate of incorporation (1 page)
21 January 1958Certificate of incorporation (1 page)